London
SE22 0RY
Secretary Name | Ms Thalia Droussioti |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Marmora Road London SE22 0RY |
Director Name | Mr Robert Welsh Hardie |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | 61 Marmora Road London SE22 0RY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | globaltranslations.info |
---|---|
Telephone | 020 77024436 |
Telephone region | London |
Registered Address | Unit C4.01 40 Martell Road London SE21 8EN |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Thalia Droussioti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,485 |
Cash | £399 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
14 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
17 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
10 January 2023 | Registered office address changed from Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN England to Unit C4.01 40 Martell Road London SE21 8EN on 10 January 2023 (1 page) |
24 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
12 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
5 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
24 May 2021 | Registered office address changed from 11th Floor Beaufort House St. Botolph Street London EC3A 7BB England to Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN on 24 May 2021 (1 page) |
20 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
22 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
1 June 2018 | Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ to 11th Floor Beaufort House St. Botolph Street London EC3A 7BB on 1 June 2018 (1 page) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 July 2016 | Termination of appointment of Robert Welsh Hardie as a director on 1 July 2016 (1 page) |
2 July 2016 | Termination of appointment of Robert Welsh Hardie as a director on 1 July 2016 (1 page) |
2 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
2 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-02
|
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 October 2013 | Registered office address changed from 2Nd Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 2Nd Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 2Nd Floor Lector Court 151-153 Farringdon Road London EC1R 3AD on 2 October 2013 (1 page) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
22 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 26A knatchbull road camberwell london SE5 9QS (1 page) |
21 September 2006 | Return made up to 04/06/06; full list of members (2 pages) |
21 September 2006 | Return made up to 04/06/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 26 knatchbull road camberwell london SE5 9QS (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 26 knatchbull road camberwell london SE5 9QS (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
2 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
16 April 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
16 April 2004 | Accounting reference date shortened from 30/06/04 to 31/01/04 (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Director resigned (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 June 2003 | Incorporation (14 pages) |
4 June 2003 | Incorporation (14 pages) |